Search icon

IAN BOWLES LLC

Company Details

Entity Name: IAN BOWLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Oct 2022 (2 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L22000453761
Address: 4581 REDFISH POINT RD, MATLACHA, FL, 33993
Mail Address: 4581 REDFISH POINT RD, MATLACHA, FL, 33993
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
CORACE BENJAMIN Agent 4581 REDFISH POINT ROAD, MATLACHA, FL, 33993

Manager

Name Role Address
BOWLES IAN M Manager 1027 SAN REMO AVE, NAPLES, FL, 34105

Authorized Member

Name Role Address
NAFEH ZAMIRA Authorized Member 1027 SAN REMO AVE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
IAN BOWLES VS STATE OF FLORIDA 4D2015-1929 2015-05-19 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CF001779A

Parties

Name IAN BOWLES LLC
Role Appellant
Status Active
Representations JONATHAN ROBERT DODSON, Stacey Kime, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Allan R. Geesey
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-22
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2016-09-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2016-03-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of IAN BOWLES
Docket Date 2016-03-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of IAN BOWLES
Docket Date 2016-02-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2016-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 04/01/16
On Behalf Of STATE OF FLORIDA
Docket Date 2016-01-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of IAN BOWLES
Docket Date 2015-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 8, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of IAN BOWLES
Docket Date 2015-08-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 120 DAYS TO 12/8/15
On Behalf Of IAN BOWLES
Docket Date 2015-07-08
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1)ONE ENVELOPE--CD ROM
On Behalf Of Clerk - Palm Beach
Docket Date 2015-07-07
Type Record
Subtype Record on Appeal
Description Received Records ~ ELEVEN (11) VOLUMES
On Behalf Of Clerk - Palm Beach
Docket Date 2015-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-05-21
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2015-05-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** ORD-LT Insolvency or Indigency
Docket Date 2015-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of IAN BOWLES

Documents

Name Date
Florida Limited Liability 2022-10-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State